Advanced company searchLink opens in new window

RELKO NOMINEES LIMITED

Company number 02769716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
27 Mar 2018 AA Accounts for a small company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
17 Mar 2016 AA Accounts for a small company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
17 May 2015 AA Accounts for a small company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
01 Apr 2014 AA Accounts for a small company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
18 Mar 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 TM01 Termination of appointment of Natwarlal Lakhani as a director
18 Dec 2012 AP01 Appointment of Mr Pravin Ratanshi Gokani as a director
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 20 June 2012
23 Mar 2012 AA Full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
04 Mar 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 7 February 2011
07 Feb 2011 TM02 Termination of appointment of Karen Jones as a secretary
08 Jul 2010 AA Full accounts made up to 31 December 2009